logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hearsey, Peter Geoffrey

    Related profiles found in government register
  • Hearsey, Peter Geoffrey

    Registered addresses and corresponding companies
  • Hearsey, Peter Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

      IIF 11
    • icon of address 76 Montgomery Street, Hove, BN3 5BE

      IIF 12 IIF 13
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 14
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 15 IIF 16
    • icon of address 27 Baker Street, London, W1U 8AH, United Kingdom

      IIF 17 IIF 18
  • Hearsey, Peter Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 19
  • Hearsey, Peter Geoffrey
    British company secretary

    Registered addresses and corresponding companies
  • Hearsey, Peter Geoffrey
    British solicitor

    Registered addresses and corresponding companies
  • Hearsey, Peter

    Registered addresses and corresponding companies
  • Hearsey, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 53
  • Hearsey, Peter Geoffrey
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grassington Close, London, N11 3FJ

      IIF 54
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 55
  • Hearsey, Peter Geoffrey
    British company secretary born in June 1965

    Registered addresses and corresponding companies
    • icon of address 76 Montgomery Street, Hove, BN3 5BE

      IIF 56
  • Hearsey, Peter Geoffrey
    British solicitor born in June 1965

    Registered addresses and corresponding companies
  • Hearsey, Geoffrey
    born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 63
  • Hearsey, Peter Geoffrey
    British executive director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 64
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 65
  • Hearsey, Peter Geoffrey
    British comany director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 66
  • Hearsey, Peter Geoffrey
    British comapny director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 67
  • Hearsey, Peter Geoffrey
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

      IIF 68
    • icon of address Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

      IIF 69
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 70 IIF 71
  • Hearsey, Peter Geoffrey
    British company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 72
  • Hearsey, Peter Geoffrey
    British company secretary/director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 73
  • Hearsey, Peter Geoffrey
    British company secretary/executive director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddon House, Regent Street, London, W1B 4JD, England

      IIF 74
  • Hearsey, Peter Geoffrey
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 5, Hanway Place, London, W1T 1HF, England

      IIF 75
  • Hearsey, Peter Geoffrey
    British executive director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hearsey, Peter Geoffrey
    British executive director & company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 83
  • Hearsey, Peter Geoffrey
    British executive director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 84
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 85
  • Hearsey, Peter Geoffrey
    British executive director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 86
    • icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, Scotland

      IIF 87
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 88
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 89
  • Mr Peter Geoffrey Hearsey-zoubie
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, York Gate, London, N14 6HS, England

      IIF 90
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 68 - Director → ME
    icon of calendar 1998-06-30 ~ now
    IIF 11 - Secretary → ME
  • 8
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 1998-02-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    LINEATECH LIMITED - 2004-01-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2000-10-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    FLATNOTE LIMITED - 2000-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2000-10-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 12
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2011-04-05 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2004-03-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 14
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 18
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2006-11-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 19
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 20
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2006-11-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 21
    INTERCEDE 385 LIMITED - 1986-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 1998-06-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 22
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    ALNERY NO. 2591 LIMITED - 2006-05-26
    HIGHLAND ACQUISITION LIMITED - 2006-08-17
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-23 ~ now
    IIF 65 - Director → ME
    icon of calendar 2007-02-27 ~ now
    IIF 25 - Secretary → ME
  • 23
    ALNERY NO. 2609 LIMITED - 2006-08-17
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 9 - Secretary → ME
  • 24
    TRUSHELFCO (NO.1951) LIMITED - 1994-01-10
    HOUSE OF FRASER TRUSTEES 1994 LIMITED - 2007-12-17
    icon of address 27 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    JAMES BEATTIE LIMITED - 2018-09-04
    JAMES BEATTIE PUBLIC LIMITED COMPANY - 2005-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2005-08-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 26
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2005-04-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 27
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    ALNERY NO. 2846 LIMITED - 2009-03-06
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2009-03-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 29
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 55 - LLP Member → ME
  • 30
    icon of address Flat 3, 5 Hanway Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,649 GBP2021-05-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 31
  • 1
    HERMCITY PROPERTY MANAGEMENT LIMITED - 1998-09-28
    icon of address 18 Limekiln Place , London, Limekiln Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2004-04-15
    IIF 60 - Director → ME
  • 2
    LINEA JUNIOR LIMITED - 2005-10-13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 80 - Director → ME
    icon of calendar 2000-10-30 ~ 2019-01-11
    IIF 16 - Secretary → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 81 - Director → ME
    icon of calendar 2009-11-14 ~ 2019-01-11
    IIF 53 - Secretary → ME
  • 4
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ 1999-07-30
    IIF 56 - Director → ME
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 71 - Director → ME
  • 5
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 70 - Director → ME
  • 6
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 67 - Director → ME
  • 7
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 66 - Director → ME
  • 8
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    336 GBP2024-03-31
    Officer
    icon of calendar 2003-10-03 ~ 2005-07-06
    IIF 58 - Director → ME
    icon of calendar 2003-10-03 ~ 2005-07-06
    IIF 36 - Secretary → ME
  • 9
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-23 ~ 2018-08-16
    IIF 82 - Director → ME
    icon of calendar 2009-08-06 ~ 2018-08-16
    IIF 15 - Secretary → ME
  • 10
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 85 - Director → ME
  • 11
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SPECTEMP LIMITED - 1988-12-22
    SSE CONTRACTING LIMITED - 2021-10-27
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 37 - Secretary → ME
  • 12
    FIELD FISHER WATERHOUSE LIMITED - 2007-09-21
    WITHAM SPECIALIST ALCOHOLS LIMITED - 1988-12-01
    VISIONFLASH LIMITED - 1988-09-01
    FIELD FISHER WATERHOUSE LIMITED - 2006-03-16
    FFW PROTEM LIMITED - 2006-05-15
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-17
    IIF 13 - Secretary → ME
  • 13
    icon of address 27 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-08-13
    IIF 8 - Secretary → ME
  • 14
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2006-11-08
    IIF 61 - Director → ME
  • 15
    ALNERY NO. 2609 LIMITED - 2006-08-17
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ 2018-04-13
    IIF 83 - Director → ME
    icon of calendar 2007-02-27 ~ 2018-08-10
    IIF 27 - Secretary → ME
  • 16
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ 2018-08-13
    IIF 89 - Director → ME
    icon of calendar 2018-08-10 ~ 2018-08-31
    IIF 6 - Secretary → ME
    icon of calendar 2014-12-17 ~ 2018-08-10
    IIF 5 - Secretary → ME
  • 17
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2018-08-10
    IIF 18 - Secretary → ME
    icon of calendar 2018-08-10 ~ 2018-08-31
    IIF 3 - Secretary → ME
  • 18
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2018-08-10
    IIF 17 - Secretary → ME
    icon of calendar 2018-08-10 ~ 2018-08-31
    IIF 7 - Secretary → ME
  • 19
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2018-10-01
    IIF 10 - Secretary → ME
  • 20
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    SSE PIPELINES LIMITED - 2014-09-01
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 2 - Secretary → ME
  • 21
    icon of address 9 Turner Close, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,280 GBP2024-03-24
    Officer
    icon of calendar 1997-12-09 ~ 1999-11-19
    IIF 59 - Director → ME
  • 22
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 1 - Secretary → ME
  • 23
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-06-21
    IIF 54 - LLP Member → ME
    icon of calendar 2010-06-21 ~ 2010-11-19
    IIF 63 - LLP Member → ME
  • 24
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 57 - Director → ME
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 41 - Secretary → ME
  • 25
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 40 - Secretary → ME
  • 26
    SOUTHERN ELECTRIC PLC - 2001-10-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 12 - Secretary → ME
  • 27
    UNITED POWER LIMITED - 1996-12-09
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 35 - Secretary → ME
  • 28
    S E B PLC - 2006-05-04
    S E B LIMITED - 2009-07-23
    SSE LIMITED - 2011-09-30
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 62 - Director → ME
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 38 - Secretary → ME
  • 29
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 39 - Secretary → ME
  • 30
    PIMCO 2585 LIMITED - 2007-03-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 73 - Director → ME
    icon of calendar 2008-07-26 ~ 2019-01-11
    IIF 19 - Secretary → ME
  • 31
    icon of address 3rd Floor, Heddon House, 149-151 Regent Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    146,403 GBP2018-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2018-10-31
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.